Company NameDealforce Limited
Company StatusDissolved
Company Number03868365
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)
Dissolution Date9 July 2019 (4 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameGeorgia Lee Sichel
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(3 years, 7 months after company formation)
Appointment Duration16 years (closed 09 July 2019)
RoleCompany Director
Correspondence Address28 Ormonde Terrace
London
NW8 7LR
Secretary NameGeorgia Lee Sichel
NationalityBritish
StatusClosed
Appointed01 January 2008(8 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 09 July 2019)
RoleCompany Director
Correspondence Address7 Napier Place
London
W14 8LG
Director NameJeffrey Keith Landless
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 11 May 2003)
RoleCompany Director
Correspondence AddressVilla Calle Victoria 6
Portal Nous
Calvia
Majorca Spain
Director NameRosetta Eleonor Mary Landless
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(2 months, 1 week after company formation)
Appointment Duration17 years, 7 months (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ormonde Terrace
London
NW8 7LR
Secretary NameJeffrey Keith Landless
NationalityBritish
StatusResigned
Appointed05 January 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 11 May 2003)
RoleCompany Director
Correspondence AddressVilla Calle Victoria 6
Portal Nous
Calvia
Majorca Spain
Secretary NameGeorgia Lee Sichel
NationalityBritish
StatusResigned
Appointed18 June 2003(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 09 July 2007)
RoleHotelier
Correspondence Address11 Kelso Place
London
W8 5QD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameCDJ Secretary Ltd (Corporation)
StatusResigned
Appointed09 July 2007(7 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2008)
Correspondence Address34 High Street
Ewell
Surrey
KT17 1RW

Location

Registered Address28 Ormonde Terrace
London
NW8 7LR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,179
Cash£56,070
Current Liabilities£16,314

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
21 May 2018Confirmation statement made on 31 March 2018 with updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 November 2017Cessation of Rosetta Eleonor Mary Landless as a person with significant control on 1 September 2017 (1 page)
10 November 2017Cessation of Rosetta Eleonor Mary Landless as a person with significant control on 1 September 2017 (1 page)
3 October 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
23 August 2017Termination of appointment of Rosetta Eleonor Mary Landless as a director on 9 August 2017 (2 pages)
23 August 2017Termination of appointment of Rosetta Eleonor Mary Landless as a director on 9 August 2017 (2 pages)
11 August 2017Notification of Georgia Lee Sichel as a person with significant control on 6 April 2016 (3 pages)
11 August 2017Notification of Georgia Lee Sichel as a person with significant control on 6 April 2016 (3 pages)
11 August 2017Notification of Rosetta Eleanor Mary Landless as a person with significant control on 11 August 2017 (3 pages)
11 August 2017Notification of Georgia Lee Sichel as a person with significant control on 11 August 2017 (3 pages)
11 August 2017Notification of Rosetta Eleanor Mary Landless as a person with significant control on 6 April 2016 (3 pages)
11 August 2017Notification of Rosetta Eleanor Mary Landless as a person with significant control on 6 April 2016 (3 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2017Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2017-04-12
  • GBP 80
(20 pages)
12 April 2017Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2017-04-12
  • GBP 80
(20 pages)
12 April 2017Director's details changed for Rosetta Eleonor Mary Landless on 1 March 2012 (3 pages)
12 April 2017Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2017Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2017-04-12
  • GBP 80
(20 pages)
12 April 2017Director's details changed for Rosetta Eleonor Mary Landless on 1 March 2012 (3 pages)
12 April 2017Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2017-04-12
  • GBP 80
(20 pages)
12 April 2017Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2017-04-12
  • GBP 80
(20 pages)
12 April 2017Administrative restoration application (4 pages)
12 April 2017Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA to 28 Ormonde Terrace London NW8 7LR on 12 April 2017 (2 pages)
12 April 2017Administrative restoration application (4 pages)
12 April 2017Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA to 28 Ormonde Terrace London NW8 7LR on 12 April 2017 (2 pages)
12 April 2017Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 April 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2017Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 April 2017Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2017Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2017-04-12
  • GBP 80
(20 pages)
12 April 2017Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 April 2017Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2017-04-12
  • GBP 80
(20 pages)
12 April 2017Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 April 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2017Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 April 2017Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 April 2017Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2017-04-12
  • GBP 80
(20 pages)
12 April 2017Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2017-04-12
  • GBP 80
(20 pages)
12 April 2017Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2017-04-12
  • GBP 80
(20 pages)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Director's details changed for Georgia Lee Sichel on 1 March 2011 (2 pages)
16 December 2011Director's details changed for Georgia Lee Sichel on 1 March 2011 (2 pages)
16 December 2011Director's details changed for Georgia Lee Sichel on 1 March 2011 (2 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
14 October 2011Annual return made up to 31 March 2011
Statement of capital on 2011-10-14
  • GBP 80
(12 pages)
14 October 2011Annual return made up to 31 March 2011
Statement of capital on 2011-10-14
  • GBP 80
(12 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 July 2010Annual return made up to 31 March 2010 (9 pages)
13 July 2010Annual return made up to 31 March 2010 (9 pages)
8 April 2010Director's details changed for Georgia Lee Sichel on 1 May 2009 (1 page)
8 April 2010Director's details changed for Georgia Lee Sichel on 1 May 2009 (1 page)
8 April 2010Director's details changed for Georgia Lee Sichel on 1 May 2009 (1 page)
11 March 2010Director's details changed for Georgia Lee Sichel on 1 January 2007 (1 page)
11 March 2010Termination of appointment of Cdj Secretary Limited as a secretary (1 page)
11 March 2010Director's details changed for Georgia Lee Sichel on 1 January 2007 (1 page)
11 March 2010Annual return made up to 31 March 2007 (6 pages)
11 March 2010Appointment of Georgia Lee Sichel as a secretary (1 page)
11 March 2010Annual return made up to 31 March 2009 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Georgia Lee Sichel on 1 January 2007 (1 page)
11 March 2010Annual return made up to 31 March 2008 (6 pages)
11 March 2010Appointment of Georgia Lee Sichel as a secretary (1 page)
11 March 2010Termination of appointment of Cdj Secretary Limited as a secretary (1 page)
11 March 2010Annual return made up to 31 March 2009 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 31 March 2008 (6 pages)
11 March 2010Annual return made up to 31 March 2007 (6 pages)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
9 January 2010Director's details changed for Georgia Lee Sichel on 1 December 2009 (2 pages)
9 January 2010Director's details changed for Georgia Lee Sichel on 1 December 2009 (2 pages)
9 January 2010Director's details changed for Georgia Lee Sichel on 1 December 2009 (2 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 October 2009Registered office address changed from Ground Floor Offices Cottrell House 53-63 Wembley Hill Road Wembley Middlesex HA9 8DL on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Ground Floor Offices Cottrell House 53-63 Wembley Hill Road Wembley Middlesex HA9 8DL on 5 October 2009 (1 page)
5 October 2009Registered office address changed from , Ground Floor Offices, Cottrell House, 53-63 Wembley Hill Road, Wembley Middlesex, HA9 8DL on 5 October 2009 (1 page)
5 October 2009Registered office address changed from , Ground Floor Offices, Cottrell House, 53-63 Wembley Hill Road, Wembley Middlesex, HA9 8DL on 5 October 2009 (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
30 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
30 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 July 2007New secretary appointed (1 page)
28 July 2007New secretary appointed (1 page)
28 July 2007Secretary resigned (1 page)
28 July 2007Secretary resigned (1 page)
19 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 July 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 June 2005Return made up to 31/03/05; full list of members (7 pages)
13 June 2005Return made up to 31/03/05; full list of members (7 pages)
7 March 2005Registered office changed on 07/03/05 from: 345A station road, harrow, middlesex HA1 2AA (1 page)
7 March 2005Registered office changed on 07/03/05 from: 345A station road, harrow, middlesex HA1 2AA (1 page)
31 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
31 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 October 2004Return made up to 31/03/04; full list of members; amend (7 pages)
15 October 2004Return made up to 31/03/04; full list of members; amend (7 pages)
1 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 July 2003Secretary resigned;director resigned (1 page)
2 July 2003Secretary resigned;director resigned (1 page)
2 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003New secretary appointed;new director appointed (2 pages)
10 April 2003Return made up to 31/03/03; full list of members (8 pages)
10 April 2003Return made up to 31/03/03; full list of members (8 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 January 2003Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 2003Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2001Return made up to 29/10/01; full list of members (7 pages)
13 November 2001Return made up to 29/10/01; full list of members (7 pages)
27 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
20 March 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
20 March 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
13 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Secretary's particulars changed;director's particulars changed (1 page)
24 August 2000Director's particulars changed (1 page)
24 August 2000Secretary's particulars changed;director's particulars changed (1 page)
24 August 2000Director's particulars changed (1 page)
15 February 2000New secretary appointed;new director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000New secretary appointed;new director appointed (2 pages)
15 February 2000New director appointed (2 pages)
19 January 2000Registered office changed on 19/01/00 from: 1ST floor 8-10 stamford hill, london, N16 6XZ (1 page)
19 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 January 2000Registered office changed on 19/01/00 from: 1ST floor 8-10 stamford hill, london, N16 6XZ (1 page)